About

Registered Number: 06293236
Date of Incorporation: 26/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Shaldon Road, Newton Abbot, Devon, TQ12 4SQ

 

Centrax Power Projects Ltd was founded on 26 June 2007 and are based in Devon, it's status at Companies House is "Active". Steele, Kevin John is listed as a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Kevin John 22 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 03 April 2017
AGREEMENT2 - N/A 03 April 2017
CS01 - N/A 28 March 2017
PARENT_ACC - N/A 14 March 2017
GUARANTEE2 - N/A 14 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 04 May 2016
PARENT_ACC - N/A 04 May 2016
AR01 - Annual Return 11 April 2016
GUARANTEE2 - N/A 10 March 2016
AGREEMENT2 - N/A 10 March 2016
AA - Annual Accounts 15 April 2015
PARENT_ACC - N/A 15 April 2015
GUARANTEE2 - N/A 15 April 2015
AR01 - Annual Return 30 March 2015
PARENT_ACC - N/A 20 May 2014
AA - Annual Accounts 06 May 2014
AGREEMENT2 - N/A 06 May 2014
GUARANTEE2 - N/A 06 May 2014
AR01 - Annual Return 07 April 2014
MR01 - N/A 17 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 March 2013
AGREEMENT2 - N/A 28 February 2013
GUARANTEE2 - N/A 28 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 11 March 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 28 September 2007
225 - Change of Accounting Reference Date 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26 february 2010 13 August 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 February 2010 Outstanding

N/A

Debenture 26 February 2010 Outstanding

N/A

Deed of accession and charge 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.